- Company Overview for J.SALVATORE LIMITED (10774339)
- Filing history for J.SALVATORE LIMITED (10774339)
- People for J.SALVATORE LIMITED (10774339)
- More for J.SALVATORE LIMITED (10774339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
17 May 2023 | CH01 | Director's details changed for Mr Jaime Salvatore Cilia on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Jaime Cilia as a person with significant control on 17 May 2023 | |
17 May 2023 | AD01 | Registered office address changed from 923 923 Finchley Road Golders Green London NW11 7PE England to 9 Corfe Avenue Harrow HA2 8TA on 17 May 2023 | |
21 Apr 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
20 Sep 2022 | PSC01 | Notification of Jaime Cilia as a person with significant control on 17 May 2017 | |
14 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2022 | |
23 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AD01 | Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to 923 923 Finchley Road Golders Green London NW11 7PE on 28 February 2022 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from 977 London Road Leigh-on-Sea SS9 3LB England to 1053 London Road Leigh-on-Sea SS9 3JP on 5 February 2020 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Aug 2019 | AD01 | Registered office address changed from 9 Corfe Avenue Harrow HA2 8TA United Kingdom to 977 London Road Leigh-on-Sea SS9 3LB on 29 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
15 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
17 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-17
|